GAZEY AND AMERICAN ASSOCIATES LIMITED
Company number 02476056
- Company Overview for GAZEY AND AMERICAN ASSOCIATES LIMITED (02476056)
- Filing history for GAZEY AND AMERICAN ASSOCIATES LIMITED (02476056)
- People for GAZEY AND AMERICAN ASSOCIATES LIMITED (02476056)
- More for GAZEY AND AMERICAN ASSOCIATES LIMITED (02476056)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with updates | |
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | AD01 | Registered office address changed from 45 Station Road Longfield Kent DA3 7QD England to 5-7 Station Road Longfield Kent DA3 7QD on 21 April 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
03 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 3 April 2019 | |
04 Apr 2019 | PSC07 | Cessation of Julie Dawn Gazey as a person with significant control on 3 April 2019 | |
04 Apr 2019 | PSC07 | Cessation of Kenneth Rowland Darton as a person with significant control on 3 April 2019 | |
04 Apr 2019 | PSC02 | Notification of Eyedentical Limited as a person with significant control on 3 April 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Julie Dawn Gazey as a director on 3 April 2019 | |
04 Apr 2019 | TM02 | Termination of appointment of Stein Richards Limited as a secretary on 3 April 2019 | |
04 Apr 2019 | AP01 | Appointment of Mr Vishal Bhaskar Thanki as a director on 3 April 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from Martlets Park Lane Knebworth SG3 6PW to 45 Station Road Longfield Kent DA3 7QD on 4 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | PSC01 | Notification of Kenneth Rowland Darton as a person with significant control on 20 August 2018 | |
17 Aug 2018 | PSC04 | Change of details for Ms Julie Dawn Gazey as a person with significant control on 17 August 2017 |